Blackheath
London
SE3 9XB
Director Name | Mr Howard Seymour Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(68 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockle Oast Hartlake Road Golden Green Tonbridge Kent TN11 0BL |
Secretary Name | Mrs Elizabeth Findlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(72 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Parkgate Blackheath London SE3 9XB |
Director Name | David William Rogers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 1995) |
Role | Building Surveyor |
Correspondence Address | 21 Church Road South Bourne Bournemouth BH6 4AS |
Director Name | Miriam Rogers |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(68 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 27 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 6 Parkgate London SE3 9XB |
Secretary Name | Priscilla Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | No 1 Crouch Farm Bungalow Crockenhill Road Crockenhill Swanley Kent BR8 8EP |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £0.05 | Miriam Rogers 76.74% Ordinary |
---|---|
200 at £0.05 | Elizabeth Findlay 11.63% Ordinary |
200 at £0.05 | Howard Seymour Rogers 11.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,214 |
Cash | £38,162 |
Current Liabilities | £8,771 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 4 days from now) |
8 December 1986 | Delivered on: 9 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 station road, sidcup bexley london. Outstanding |
---|
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Miriam Rogers on 5 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Miriam Rogers on 5 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Millside 26 Commonside Keston Kent BR2 6BP to 98 Station Road Sidcup Kent DA15 7BY on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Millside 26 Commonside Keston Kent BR2 6BP to 98 Station Road Sidcup Kent DA15 7BY on 6 August 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Register(s) moved to registered office address (1 page) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Register(s) moved to registered inspection location (1 page) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Register inspection address has been changed (1 page) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 September 2010 | Director's details changed for Miriam Rogers on 28 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Elizabeth Findlay on 28 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
24 July 2005 | Secretary resigned (1 page) |
22 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
22 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
17 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 November 1997 | Director's particulars changed (1 page) |
19 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Return made up to 28/08/96; no change of members
|
15 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
4 May 1995 | Director resigned (2 pages) |
12 October 1992 | Return made up to 28/08/92; full list of members
|
26 September 1991 | Return made up to 28/08/91; no change of members (7 pages) |
1 October 1990 | Return made up to 28/08/90; no change of members (4 pages) |
14 August 1984 | Accounts made up to 30 April 1983 (5 pages) |
25 June 1983 | Accounts made up to 30 June 1982 (5 pages) |